LEC5 RAIL LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/05/2423 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/09/237 September 2023 Current accounting period extended from 2023-05-31 to 2023-09-30

View Document

10/03/2310 March 2023 Appointment of Mr Ian Philip Cole-Wilkins as a director on 2023-03-08

View Document

10/03/2310 March 2023 Appointment of Mrs Liza Diane Lesley Gratton as a director on 2023-03-08

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-05-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/12/216 December 2021 Accounts for a dormant company made up to 2021-05-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL LARKIN

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR ANTHONY PAUL SHIPLEY

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/03/195 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEAVER MANAGEMENT SERVICES LTD

View Document

19/11/1819 November 2018 CESSATION OF SPENCER WOOLRICH AS A PSC

View Document

19/11/1819 November 2018 CESSATION OF PAUL FRANCIS LARKIN AS A PSC

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

19/11/1819 November 2018 CESSATION OF BERNARD KENNETH GOODCHILD AS A PSC

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 20 MANOR WAY BELASIS HALL TECHNOLOGY PARK BILLINGHAM TS23 4HN ENGLAND

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD KENNETH GOODCHILD

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM UNIT 12 BRIERLEY BUSINESS CENTRE MIRION STREET CREWE CW1 2AZ

View Document

23/08/1723 August 2017 PREVEXT FROM 30/11/2016 TO 31/05/2017

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR SPENCER WOOLRICH

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR SPENCER WOOLRICH

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/11/1517 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS LARKIN / 17/11/2015

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM UNIT 22 BRIERLEY BUSINESS CENTRE MIRION STREET CREWE CW1 2AZ UNITED KINGDOM

View Document

10/11/1410 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information